Search icon

POSITIVE WOOD FLOORS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: POSITIVE WOOD FLOORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2018
Business ALEI: 1265679
Annual report due: 31 Mar 2026
Business address: 32 DEPINEDO AVE, STAMFORD, CT, 06902, United States
Mailing address: 32 DEPINEDO AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ATLANTISLLC@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDER FERREIRA SILVA SOUSA Agent 32 Depinedo Ave, Stamford, CT, 06902-4608, United States 32 Depinedo Ave, Stamford, CT, 06902-4608, United States +1 203-572-9879 ederferreirasilvasousa@gmail.com 32 Depinedo Ave, Stamford, CT, 06902-4608, United States

Officer

Name Role Business address Residence address
EDER SOUSA Officer 32 DEPINEDO AVE, STAMFORD, CT, 06902, United States 32 DEPINEDO AVE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651055 HOME IMPROVEMENT CONTRACTOR LAPSED - 2018-03-20 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092174 2025-01-06 - Annual Report Annual Report -
BF-0012313178 2025-01-06 - Annual Report Annual Report -
BF-0009887959 2023-08-06 - Annual Report Annual Report -
BF-0010765803 2023-08-06 - Annual Report Annual Report -
BF-0008595072 2023-08-06 - Annual Report Annual Report 2020
BF-0011221454 2023-08-06 - Annual Report Annual Report -
BF-0011881653 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006317924 2019-01-11 - Annual Report Annual Report 2019
0006112569 2018-03-06 2018-03-06 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information